NO. 9 INVESTMENTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as No. 9 Investments Limited. The company was founded 11 years ago and was given the registration number 08794706. The firm's registered office is in LONDON. You can find them at Stratton House, 5 Stratton Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
| Name | : | NO. 9 INVESTMENTS LIMITED |
|---|
| Company Number | : | 08794706 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 28 November 2013 |
|---|
| Industry Codes | : | - 96090 - Other service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | Stratton House, 5 Stratton Street, London, England, W1J 8LA |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr John Mccarthy |
| Notified on | : | 13 January 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1994 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 502, Newman Offices, London, United Kingdom, W1T 3EQ |
|---|
| Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Stefan John Cassar |
| Notified on | : | 13 January 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1964 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Manor House, Church Hill, Guildford, England, GU5 0UD |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
|---|
| Mr Sean John Mccarthy |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1960 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Stratton House, 5 Stratton Street, London, England, W1J 8LA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
|---|
| Mr Donald Mccarthy |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1955 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Stratton House, 5 Stratton Street, London, England, W1J 8LA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
|
|---|
| Mr Ray Flannery |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1958 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 502, Newman Offices, London, United Kingdom, W1T 3EQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
|
|---|
| Mr Sean John Mccarthy |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1960 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 502, Newman Offices, London, United Kingdom, W1T 3EQ |
|---|
| Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mrs Hannah Maura Mccarthy-Bridges |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1989 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 502, Newman Offices, London, United Kingdom, W1T 3EQ |
|---|
| Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)